Search icon

REPCO, INC.

Company Details

Name: REPCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1988 (37 years ago)
Date of dissolution: 02 May 2023
Entity Number: 1274232
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 178 81ST STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY G. GERARDI JR. Chief Executive Officer 178 81ST STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
REPCO, INC. DOS Process Agent 178 81ST STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2018-06-13 2023-08-02 Address 178 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2018-06-13 2023-08-02 Address 178 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2012-06-13 2018-06-13 Address 8801 SHORE ROAD, GROUND FLOOR WEST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2012-06-13 2018-06-13 Address 8801 SHORE ROAD, GROUND FLOOR WEST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2012-06-13 2018-06-13 Address 8801 SHORE ROAD, GROUND FLOOR WEST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2000-06-13 2012-06-13 Address 54 BRIDGE ST, METUCHEN, NJ, 08840, USA (Type of address: Chief Executive Officer)
2000-06-13 2012-06-13 Address 54 BRIDGE ST, METUCHEN, NJ, 08840, USA (Type of address: Principal Executive Office)
1993-07-06 2000-06-13 Address 178 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-07-06 2000-06-13 Address 178 81ST STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-01-22 2012-06-13 Address 54 BRIDGE ST., METUCHEN, NJ, 08840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002917 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
200611060193 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180613006191 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160601006431 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140604006431 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120613006303 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100628002004 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080911002538 2008-09-11 BIENNIAL STATEMENT 2008-06-01
060525002817 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040628002319 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114988010 2020-06-23 0202 PPP 178-81st Street, Brooklyn, NY, 11209
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12820
Loan Approval Amount (current) 12820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12905.11
Forgiveness Paid Date 2021-02-24
9804558401 2021-02-17 0202 PPS 178-81st Street, Brooklyn, NY, 11209
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17807
Loan Approval Amount (current) 17807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209
Project Congressional District NY-11
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17929.18
Forgiveness Paid Date 2021-11-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State